Mayfair
London
W1J 8LQ
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Cameron Donald-oates 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 October 2009 | Registered office address changed from 49 Berkeley Square London W1J 5AZ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 49 Berkeley Square London W1J 5AZ on 16 October 2009 (1 page) |
10 September 2009 | Memorandum and Articles of Association (14 pages) |
10 September 2009 | Memorandum and Articles of Association (14 pages) |
8 September 2009 | Company name changed 49 berkeley square private LIMITED\certificate issued on 09/09/09 (2 pages) |
8 September 2009 | Company name changed 49 berkeley square private LIMITED\certificate issued on 09/09/09 (2 pages) |
21 August 2009 | Memorandum and Articles of Association (16 pages) |
21 August 2009 | Memorandum and Articles of Association (16 pages) |
19 August 2009 | Company name changed CCOY27 LIMITED\certificate issued on 19/08/09 (2 pages) |
19 August 2009 | Company name changed CCOY27 LIMITED\certificate issued on 19/08/09 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from wells house 80 upper street islington london N1 0NU (1 page) |
18 August 2009 | Appointment terminated director colcoy LIMITED (1 page) |
18 August 2009 | Appointment terminated secretary cc company secretarial services LIMITED (1 page) |
18 August 2009 | Director appointed cameron donald-oates (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from wells house 80 upper street islington london N1 0NU (1 page) |
18 August 2009 | Director appointed cameron donald-oates (2 pages) |
18 August 2009 | Appointment terminated director colcoy LIMITED (1 page) |
18 August 2009 | Appointment terminated secretary cc company secretarial services LIMITED (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 March 2006 | Incorporation (21 pages) |
10 March 2006 | Incorporation (21 pages) |